Advanced company searchLink opens in new window

CAS ST PAUL'S LIMITED

Company number 03921792

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jun 2013 MR01 Registration of charge 039217920041
15 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
23 Jul 2012 CH04 Secretary's details changed for T & H Secretarial Services Limited on 16 July 2012
23 Jul 2012 AD01 Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 23 July 2012
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 40
09 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
12 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 39
07 Jul 2011 AA Full accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
11 Feb 2011 CH04 Secretary's details changed for T & H Secretarial Services Limited on 3 February 2011
27 Jan 2011 CH01 Director's details changed for Shabbir Hassanali Walimohammed Merali on 18 January 2011
19 Oct 2010 TM01 Termination of appointment of Alfred Foglio Ii as a director
19 Oct 2010 AP01 Appointment of Michael James Mcquaid as a director
18 Oct 2010 AP01 Appointment of Dr Antonio Romero as a director
17 Sep 2010 TM01 Termination of appointment of Christopher Jagger as a director
02 Sep 2010 CH01 Director's details changed for Mohamed Saleem Asaria on 26 August 2010
02 Sep 2010 CH01 Director's details changed for Shabbir Hassanali Walimohammed Merali on 26 August 2010
27 Jul 2010 CERTNM Company name changed st paul's healthcare group LIMITED\certificate issued on 27/07/10
  • RES15 ‐ Change company name resolution on 2010-07-23
27 Jul 2010 CONNOT Change of name notice
24 Jun 2010 AA Full accounts made up to 31 December 2009
22 Jun 2010 CH01 Director's details changed for Alfred Louis Foglio Ii on 9 July 2009
14 Apr 2010 CH01 Director's details changed for Christopher Jagger on 8 April 2010
11 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
11 Feb 2010 CH04 Secretary's details changed for T & H Secretarial Services Limited on 3 February 2010